Search icon

CHIRO GROUP, LLC - Florida Company Profile

Company Details

Entity Name: CHIRO GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHIRO GROUP, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Nov 2007 (17 years ago)
Document Number: L07000113324
FEI/EIN Number 261412855

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5801 NW 151 Street, MIAMI LAKES, FL, 33014, US
Mail Address: 5801 NW 151 Street, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1861675316 2007-12-06 2007-12-06 6447 MIAMI LAKES DR, SUITE 206, MIAMI LAKES, FL, 330142741, US 6447 MIAMI LAKES DR, SUITE 206, MIAMI LAKES, FL, 330142741, US

Contacts

Phone +1 305-512-4079

Authorized person

Name DR. DEAN M ZUSMER
Role MGRM
Phone 3055124079

Taxonomy

Taxonomy Code 261QH0100X - Health Service Clinic/Center
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHIRO GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 261412855 2024-05-15 CHIRO GROUP LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621310
Sponsor’s telephone number 3053899040
Plan sponsor’s address 5801 NW 151ST ST #205, MIAMI LAKES, FL, 33014

Signature of

Role Plan administrator
Date 2024-05-15
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
CHIRO GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 261412855 2023-05-16 CHIRO GROUP LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621310
Sponsor’s telephone number 3053899040
Plan sponsor’s address 5801 NW 151ST ST #205, MIAMI LAKES, FL, 33014

Signature of

Role Plan administrator
Date 2023-05-16
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
CHIRO GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 261412855 2022-05-02 CHIRO GROUP LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621310
Sponsor’s telephone number 3053899040
Plan sponsor’s address 5801 NW 151ST ST #205, MIAMI LAKES, FL, 33014

Signature of

Role Plan administrator
Date 2022-05-02
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
CHIRO GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 261412855 2021-07-14 CHIRO GROUP LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621310
Sponsor’s telephone number 3053899040
Plan sponsor’s address 5801 NW 151ST ST #205, MIAMI LAKES, FL, 33014

Signature of

Role Plan administrator
Date 2021-07-14
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
WEINSTEIN GARRETT R Managing Member 79 Isles Venice Drive, Ft. Lauderdale, FL, 33301
Weinstein Garrett R Agent 79 Isle of Venice Drive, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-31 Weinstein, Garrett R -
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 79 Isle of Venice Drive, Fort Lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-26 5801 NW 151 Street, 205, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2014-02-26 5801 NW 151 Street, 205, MIAMI LAKES, FL 33014 -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5480978403 2021-02-08 0455 PPS 5801 NW 151st St Ste 205, Miami Lakes, FL, 33014-2476
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49512
Loan Approval Amount (current) 49512
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33014-2476
Project Congressional District FL-26
Number of Employees 6
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 49988.13
Forgiveness Paid Date 2022-03-09
7056537110 2020-04-14 0455 PPP 5801 NW 151 St #205, HIALEAH, FL, 33014-2412
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54200
Loan Approval Amount (current) 54200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33014-2412
Project Congressional District FL-26
Number of Employees 6
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 54603.9
Forgiveness Paid Date 2021-01-20

Date of last update: 02 May 2025

Sources: Florida Department of State